Amdm Limited, a registered company, was launched on 21 Mar 2011. 9429031181648 is the number it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company was classified. The company has been supervised by 4 directors: Daniel Garth Fisher - an active director whose contract began on 21 Mar 2011,
Matthew Brent Fisher - an inactive director whose contract began on 21 Mar 2011 and was terminated on 14 Mar 2014,
Michael Scott Fisher - an inactive director whose contract began on 21 Mar 2011 and was terminated on 14 Mar 2014,
Anthony Paul Fisher - an inactive director whose contract began on 21 Mar 2011 and was terminated on 14 Mar 2014.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 109B Redwood Street, Redwoodtown, Blenheim, 7201 (category: registered, physical).
Amdm Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address until 02 Oct 2019.
Other names for this company, as we established at BizDb, included: from 05 Aug 2015 to 25 Aug 2022 they were named Ultraquip Nz Limited, from 15 Mar 2011 to 05 Aug 2015 they were named Axis Professional Limited.
A total of 1000 shares are allocated to 10 shareholders (4 groups). The first group includes 250 shares (25%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 250 shares (25%). Lastly we have the 3rd share allotment (250 shares 25%) made up of 2 entities.
Principal place of activity
6 Stuart Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 29 May 2017 to 02 Oct 2019
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 05 Nov 2015 to 29 May 2017
Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 19 Nov 2014 to 05 Nov 2015
Address #4: 6 Stuart Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 21 Mar 2011 to 19 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Fisher, Anthony Paul |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Individual | Fisher, Susannah Tracy |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Director | Anthony Paul Fisher |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Fisher, Michael Scott |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Individual | Fisher, Georgina Sue |
Witherlea Blenheim 7201 New Zealand |
26 Nov 2014 - |
Director | Michael Scott Fisher |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Fisher, Angela Suzanne |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Director | Fisher, Daniel Garth |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Matthew Brent Fisher |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Individual | Fisher, Matthew Brent |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Paul Douglas |
Blenheim Blenheim 7201 New Zealand |
21 Mar 2011 - 26 Nov 2014 |
Daniel Garth Fisher - Director
Appointment date: 21 Mar 2011
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Oct 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 21 Mar 2011
Matthew Brent Fisher - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 14 Mar 2014
Address: Stuart Street, Blenheim, 7201 New Zealand
Address used since 21 Mar 2011
Michael Scott Fisher - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 14 Mar 2014
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 21 Mar 2011
Anthony Paul Fisher - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 14 Mar 2014
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 21 Mar 2011
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Dirt Monkey Limited
6 Vivian Street
Lacruz New Zealand Limited
338 New Renwick Road
Marlborough Sprayer Services Limited
22 Scott Street
Taskpower Nz Limited
1st Floor
Town & Country Textiles (nz) Limited
Level 13